MUSIC SALES GROUP LIMITED

Hellopages » Greater London » Westminster » W1T 3LJ

Company number 00884449
Status Active
Incorporation Date 28 July 1966
Company Type Private Limited Company
Address 14-15 BERNERS STREET, LONDON, W1T 3LJ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of MUSIC SALES GROUP LIMITED are www.musicsalesgroup.co.uk, and www.music-sales-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Music Sales Group Limited is a Private Limited Company. The company registration number is 00884449. Music Sales Group Limited has been working since 28 July 1966. The present status of the company is Active. The registered address of Music Sales Group Limited is 14 15 Berners Street London W1t 3lj. . KEMP, Nicholas John Marcus is a Secretary of the company. BUTLER, Christopher Mark is a Director of the company. HOLLEY, David is a Director of the company. LATHAM, Anthony Edward is a Director of the company. ROCKBERGER, David Barry is a Director of the company. RUSHTON, James Thomas Chadwick is a Director of the company. WISE, Marcus Daniel is a Director of the company. WISE, Mildred Berta is a Director of the company. WISE, Robert is a Director of the company. WISE, Tomas is a Director of the company. Secretary CONNELL, Elizabeth has been resigned. Secretary GOBLE, George Christopher has been resigned. Secretary HUGHES, Amy Victoria has been resigned. Secretary WIGNALL, Neville Owen has been resigned. Director EDWARDS, Barrie Monrell has been resigned. Director GRABHAM, Malcolm Paul has been resigned. Director JOHNSON, Frank Henry has been resigned. Director LOWER, Paul John has been resigned. Director VAUGHAN, David Norman has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
KEMP, Nicholas John Marcus
Appointed Date: 27 April 2012

Director
BUTLER, Christopher Mark
Appointed Date: 04 January 2001
62 years old

Director
HOLLEY, David
Appointed Date: 02 January 2015
60 years old

Director
LATHAM, Anthony Edward
Appointed Date: 19 May 2008
52 years old

Director
ROCKBERGER, David Barry
Appointed Date: 01 January 1998
79 years old

Director
RUSHTON, James Thomas Chadwick
Appointed Date: 01 January 2011
69 years old

Director
WISE, Marcus Daniel
Appointed Date: 04 November 2013
47 years old

Director
WISE, Mildred Berta

87 years old

Director
WISE, Robert

91 years old

Director
WISE, Tomas
Appointed Date: 25 June 2003
54 years old

Resigned Directors

Secretary
CONNELL, Elizabeth
Resigned: 21 December 2011
Appointed Date: 14 October 2008

Secretary
GOBLE, George Christopher
Resigned: 19 May 2006
Appointed Date: 28 June 2002

Secretary
HUGHES, Amy Victoria
Resigned: 13 October 2008
Appointed Date: 19 May 2006

Secretary
WIGNALL, Neville Owen
Resigned: 28 June 2002

Director
EDWARDS, Barrie Monrell
Resigned: 28 June 2013
Appointed Date: 04 January 2001
78 years old

Director
GRABHAM, Malcolm Paul
Resigned: 04 February 2006
77 years old

Director
JOHNSON, Frank Henry
Resigned: 30 April 1996
93 years old

Director
LOWER, Paul John
Resigned: 18 April 2008
Appointed Date: 01 July 2005
71 years old

Director
VAUGHAN, David Norman
Resigned: 31 December 2012
Appointed Date: 26 November 2007
70 years old

Persons With Significant Control

Mr Robert Wise
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mrs Mildred Berta Wise
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUSIC SALES GROUP LIMITED Events

08 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Dec 2016
Group of companies' accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
21 Dec 2015
Director's details changed for Mr Anthony Edward Latham on 21 December 2015
22 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 127 more events
02 Jan 1986
Company name changed\certificate issued on 02/01/86
25 Aug 1972
Company name changed\certificate issued on 25/08/72
29 Jan 1970
Company name changed\certificate issued on 29/01/70
28 Jul 1966
Incorporation
28 Jul 1966
Certificate of incorporation

MUSIC SALES GROUP LIMITED Charges

28 February 2014
Charge code 0088 4449 0011
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
23 November 2012
Third party charge of securities
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Assigns its whole right title and benefit to the charged…
19 February 2009
Guarantee & debenture
Delivered: 26 February 2009
Status: Satisfied on 30 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 1984
Assignment of contract
Delivered: 14 June 1984
Status: Satisfied on 4 October 1989
Persons entitled: London Interstate Finance Limited
Description: All the rights titles benefits and interests of the…
19 September 1983
Legal charge
Delivered: 5 October 1983
Status: Satisfied on 20 December 1990
Persons entitled: Barclays Bank PLC
Description: F/H idbury manor idbury oxfordshire.
7 February 1983
Asignment
Delivered: 18 February 1983
Status: Satisfied on 4 October 1989
Persons entitled: London Interstate Finance Limited.
Description: All the rights titles benefits and interests of the company…
30 December 1982
Assignment
Delivered: 19 January 1983
Status: Satisfied on 4 October 1989
Persons entitled: London Interstate Finance Limited
Description: All the rights titles benefits & interests of the company…
10 November 1982
Assignment
Delivered: 10 November 1982
Status: Satisfied on 4 October 1989
Persons entitled: London Interstate Finance Limited.
Description: All the rights titles benefits and interest of the company…
12 October 1982
Master agreement to assign
Delivered: 12 October 1982
Status: Satisfied on 4 October 1989
Persons entitled: Sumstock Limited
Description: All the hirers rights title benefit & interest in all…
21 December 1981
Legal charge
Delivered: 5 January 1982
Status: Satisfied on 20 December 1990
Persons entitled: Barclays Bank PLC
Description: F/H plot 1, newmarket road, blenheim industrial estate…
18 September 1981
Assignment
Delivered: 18 September 1981
Status: Satisfied on 4 October 1989
Persons entitled: London Interstate Finance Limited
Description: All the rights titles benefits and interest of the company…